About

Registered Number: 06704601
Date of Incorporation: 23/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 13 Bond Street, Wolverhampton, WV2 4AS

 

Having been setup in 2008, Active Security Solutions Ltd has its registered office in Wolverhampton. Active Security Solutions Ltd has 6 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Rodney 23 September 2008 - 1
LAWTON, Peter 01 October 2014 30 September 2016 1
SALMON, Carol Yvonne 08 December 2010 10 July 2020 1
Secretary Name Appointed Resigned Total Appointments
INCORPORATE SECRETARIAT LIMITED 23 September 2008 23 September 2008 1
SALMON, Carol Yvonne 23 September 2008 10 July 2020 1
MIDLAND SECRETARIAL MANAGEMENT LIMITED 23 September 2008 23 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 03 September 2020
PSC04 - N/A 14 August 2020
CH01 - Change of particulars for director 13 August 2020
PSC04 - N/A 13 August 2020
PSC07 - N/A 13 August 2020
TM02 - Termination of appointment of secretary 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 11 September 2017
SH01 - Return of Allotment of shares 30 August 2017
TM01 - Termination of appointment of director 26 May 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH03 - Change of particulars for secretary 23 September 2016
CH01 - Change of particulars for director 23 September 2016
AA - Annual Accounts 29 June 2016
RP04 - N/A 17 March 2016
AR01 - Annual Return 29 September 2015
AP01 - Appointment of director 28 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 10 October 2014
CH01 - Change of particulars for director 10 October 2014
CH03 - Change of particulars for secretary 10 October 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 09 October 2013
MG01 - Particulars of a mortgage or charge 08 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 29 September 2011
AP01 - Appointment of director 07 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 28 June 2010
CH01 - Change of particulars for director 14 June 2010
363a - Annual Return 29 September 2009
CERTNM - Change of name certificate 11 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
NEWINC - New incorporation documents 23 September 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.